What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name CANALES, DANIEL Employer name Boces-Nassau Sole Sup Dist Amount $50,570.55 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, PATRICIA Employer name Central NY Psych Center Amount $50,570.49 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGGIO, STEVEN A Employer name Bethpage UFSD Amount $50,570.32 Date 04/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELHILOW, GAIL M Employer name Rochester City School Dist Amount $50,569.61 Date 02/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWARDOKUS, CINDY T Employer name Cornell University Amount $50,569.58 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADD, JODIE A Employer name Office of General Services Amount $50,569.56 Date 03/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWICKER, NANCY Employer name Town of Islip Amount $50,569.51 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUX, MARGARITA Employer name Great Neck UFSD Amount $50,569.44 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHECHANOVER, VIVIAN Employer name East Meadow UFSD Amount $50,569.30 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GEE, RANDY L Employer name Town of Arcadia Amount $50,569.28 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, RONNIE E Employer name Village of Palmyra Amount $50,569.07 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, CHRISTINA J Employer name Off of The State Comptroller Amount $50,569.00 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDY, ADAM F Employer name Supreme Ct-1St Civil Branch Amount $50,568.54 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, GAURAV H Employer name Creedmoor Psych Center Amount $50,568.49 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVIERI, CHRISTINE Employer name Dutchess County Amount $50,568.49 Date 02/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, BRYAN R Employer name Town of Ulster Amount $50,568.03 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, TIMOTHY D Employer name Town of Chautauqua Amount $50,567.80 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPWORTH, CARMELA A Employer name Fairport CSD Amount $50,567.58 Date 02/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FORGE, DENNIS E, II Employer name Thruway Authority Amount $50,567.25 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, ROBERT S Employer name Wellsville CSD Amount $50,567.11 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALCE, STEPHEN M Employer name Onondaga County Amount $50,567.04 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAPPA, DANIEL A Employer name SUNY at Stony Brook Hospital Amount $50,566.91 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPLEY, WILLIAM A Employer name West Genesee CSD Amount $50,566.76 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, DONNA L Employer name Western Regional Otb Corp. Amount $50,566.75 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, SHARON Employer name Albany County Airport Authorit Amount $50,566.44 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLILLA, MICHAEL J Employer name Erie County Amount $50,566.14 Date 10/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, TIMOTHY D Employer name Creedmoor Psych Center Amount $50,566.04 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENTI, HEATHER L Employer name Massapequa Fire District Amount $50,565.65 Date 04/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARBERA, JOSEPH A Employer name Village of Montgomery Amount $50,565.53 Date 07/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHROEDER, PAUL M Employer name Town of Bennington Amount $50,565.35 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARP, DENNIS B, JR Employer name Ulster County Amount $50,565.18 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POIRE', KELLEY J Employer name Tompkins County Amount $50,564.91 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMPHAL, KAMINI Employer name Department of Transportation Amount $50,564.79 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, ROBERT C Employer name Monroe County Amount $50,564.58 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, COLLEEN C Employer name Town of East Hampton Amount $50,564.43 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLERTON, AARON J Employer name Town of Arcadia Amount $50,564.41 Date 07/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERTS, WILLIAM J Employer name Webster CSD Amount $50,563.93 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFERT, TYLER C Employer name Village of Scarsdale Amount $50,563.80 Date 05/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITTO, ANGELA M Employer name SUNY Buffalo Amount $50,563.70 Date 06/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, WILLIAM E Employer name Dept Transportation Region 1 Amount $50,563.53 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINDALE, CORY R Employer name Dept Transportation Region 4 Amount $50,563.36 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORRANGE, JOAN M Employer name SUNY Buffalo Amount $50,563.19 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL-GUNTER, THERESA D Employer name Finger Lakes DDSO Amount $50,563.02 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, PHILIP E, SR Employer name Village of Granville Amount $50,562.92 Date 11/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIELSTICKER, DEVON M Employer name Nassau County Amount $50,562.54 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTTI, ERIC S Employer name Oneida County Amount $50,562.18 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, RANDALL P Employer name Erie County Amount $50,562.15 Date 06/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DEBBIE W Employer name SUNY at Stony Brook Hospital Amount $50,562.07 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETLAK, AARON S Employer name Saratoga County Amount $50,562.04 Date 11/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPSON, KIMBERLY A Employer name Monroe County Amount $50,561.93 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, MARTIN A Employer name Dept Transportation Region 8 Amount $50,561.79 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LISLE, CHRISTOPHER M Employer name SUNY Albany Amount $50,561.74 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, GREGORY P Employer name Town of Guilderland Amount $50,561.12 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWKINS, NOEL A Employer name Monroe Woodbury CSD Amount $50,560.78 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIR, CHRISTOPHER D Employer name Sunmount Dev Center Amount $50,560.27 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATINO, KASSANDRA L Employer name Monroe County Amount $50,560.20 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, PAMELA Employer name Greater So Tier Boces Amount $50,560.00 Date 03/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAY, CHRIS S Employer name Dept Transportation Region 1 Amount $50,559.99 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAUGHTON, SEAN M Employer name Western New York DDSO Amount $50,559.88 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, SUSAN M Employer name Dpt Environmental Conservation Amount $50,559.86 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLARDICE, MARGUERITE M Employer name Albany County Amount $50,559.50 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVEY, EDITH M Employer name Ontario Co Soil & Water Cons Dis Amount $50,559.49 Date 01/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, RORY T Employer name Dept of Correctional Services Amount $50,559.43 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHWORTH, AMANDA E Employer name HSC at Syracuse-Hospital Amount $50,559.26 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTA, DANIEL T Employer name Town of Southampton Amount $50,558.96 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARDITI, SUSAN B Employer name State Insurance Fund-Admin Amount $50,558.95 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, MARVA M Employer name Nassau Health Care Corp. Amount $50,558.71 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAIRIE, SARAH D Employer name St Lawrence County Amount $50,558.68 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRACE, BARBARA N Employer name Village of Valley Stream Amount $50,558.63 Date 04/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEREKET, BLAINE Employer name Westchester Health Care Corp. Amount $50,558.60 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TAMARA E Employer name Creedmoor Psych Center Amount $50,558.14 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, TERRELL C Employer name Brooklyn DDSO Amount $50,558.13 Date 10/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUTTEY, BRIAN D Employer name Auburn Corr Facility Amount $50,557.94 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSEL, FRANCES M Employer name Hendrick Hudson CSD-Cortlandt Amount $50,557.60 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PORT, ROBERT J Employer name Syracuse Urban Renewal Agcy Amount $50,557.50 Date 04/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENZFEIER, BARBARA JANE Employer name Town of New Hartford Amount $50,557.37 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAR, JOSEPH Employer name Pine Bush CSD Amount $50,556.98 Date 05/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, NICHOLAS A Employer name Dept of Public Service Amount $50,556.82 Date 06/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, PEGGY L Employer name Hempstead UFSD Amount $50,556.75 Date 07/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEILER, DEBORAH M Employer name Western New York DDSO Amount $50,556.66 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKS, TIFFANY L Employer name Erie County Medical Center Corp. Amount $50,556.65 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, SANDRA Employer name Orchard Park CSD Amount $50,556.42 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTERA, JOSEPH Employer name Town of Tonawanda Amount $50,556.33 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, NANCY J Employer name Erie County Medical Center Corp. Amount $50,555.75 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, IRIS Employer name Boces-Nassau Sole Sup Dist Amount $50,555.60 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTRINGER, JOHN M Employer name Nassau Health Care Corp. Amount $50,555.60 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CAMILLE M Employer name NYS Office People Devel Disab Amount $50,555.59 Date 01/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAHM, KATHLEEN M Employer name Off of The State Comptroller Amount $50,555.59 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMROW, HOLLY S Employer name Office For Technology Amount $50,555.59 Date 01/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNTERBURGER, SHERRIE A Employer name Western New York DDSO Amount $50,555.41 Date 08/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARDIA, CHARLES M Employer name Cornell University Amount $50,555.30 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, MARIANNE Employer name Long Beach City School Dist 28 Amount $50,555.28 Date 07/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTLER, JOAN Employer name Long Beach City School Dist 28 Amount $50,555.27 Date 07/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTHNER, KERI E Employer name Chautauqua County Amount $50,555.21 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHARA, THOMAS F Employer name Ulster County Amount $50,555.06 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIURCO, SUSAN Employer name Department of Tax & Finance Amount $50,554.90 Date 06/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, JOSEPH L Employer name Onondaga County Amount $50,554.66 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, RHONDA R J Employer name NYS Office People Devel Disab Amount $50,554.52 Date 12/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, KATIE E Employer name Central NY DDSO Amount $50,553.92 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR, JEFFREY L Employer name Riverview Correction Facility Amount $50,553.22 Date 10/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP